Search icon

NEWBRIDGE ELECTRIC CO. INC.

Company Details

Name: NEWBRIDGE ELECTRIC CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1939 (86 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 51435
ZIP code: 11803
County: Kings
Place of Formation: New York
Address: 179 EXPRESS ST, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

Chief Executive Officer

Name Role Address
HERBERT W HOBISH Chief Executive Officer 179 EXPRESS ST, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179 EXPRESS ST, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1939-03-09 1950-08-23 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1939-03-09 1995-03-09 Address 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1716157 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990331002350 1999-03-31 BIENNIAL STATEMENT 1999-03-01
970311002350 1997-03-11 BIENNIAL STATEMENT 1997-03-01
950309002022 1995-03-09 BIENNIAL STATEMENT 1994-03-01
B157648-2 1984-11-02 ASSUMED NAME CORP INITIAL FILING 1984-11-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-04-26
Type:
Prog Related
Address:
50 PINELAWN ROAD, MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-05-08
Type:
Planned
Address:
OLD TOWN ROAD, SETAUKET, NY, 11733
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-01-16
Type:
Planned
Address:
MIDDLE COUNTRY ROAD & ARTIST LAKE, MIDDLE ISLAND, NY, 11953
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-01-23
Type:
Planned
Address:
I.U. WILLETS ROAD - WEST OF SEARINGTOWN ROAD, SEARINGTOWN, NY, 11507
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-07-14
Type:
Planned
Address:
1 COUNTRY CLUB DRIVE, Jericho, NY, 11753
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State